Hyde Diecasting Ltd. ROSSENDALE


Founded in 2001, Hyde Diecasting, classified under reg no. 04252297 is an active company. Currently registered at Unit 3 Riverside Works BB4 8BA, Rossendale the company has been in the business for twenty three years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2004/12/07 Hyde Diecasting Ltd. is no longer carrying the name Hyde Diecasting And Manufacturing.

Currently there are 3 directors in the the firm, namely Cameron M., Caroline M. and Alan M.. In addition one secretary - Caroline M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hyde Diecasting Ltd. Address / Contact

Office Address Unit 3 Riverside Works
Office Address2 Stoneholme Industrial Estate Crawshawbooth
Town Rossendale
Post code BB4 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04252297
Date of Incorporation Fri, 13th Jul 2001
Industry Casting of other non-ferrous metals
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Cameron M.

Position: Director

Appointed: 20 December 2023

Caroline M.

Position: Director

Appointed: 20 December 2023

Caroline M.

Position: Secretary

Appointed: 09 December 2021

Alan M.

Position: Director

Appointed: 13 July 2001

Brian T.

Position: Secretary

Appointed: 01 February 2002

Resigned: 30 November 2021

Brian T.

Position: Director

Appointed: 01 February 2002

Resigned: 30 November 2021

David T.

Position: Director

Appointed: 13 July 2001

Resigned: 04 February 2002

Online Nominees Limited

Position: Director

Appointed: 13 July 2001

Resigned: 13 July 2001

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 2001

Resigned: 13 July 2001

David T.

Position: Secretary

Appointed: 13 July 2001

Resigned: 04 February 2002

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is The Mitch Group Limited from Rossendale, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brian T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Mitch Group Limited

The Old Croft Loveclough Fold, Rossendale, Lancashire, BB4 8QT, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13460079
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian T.

Notified on 1 July 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan M.

Notified on 1 July 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hyde Diecasting And Manufacturing December 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth111 378122 411171 665202 052       
Balance Sheet
Cash Bank In Hand14 45747 03340 26215 273       
Cash Bank On Hand   15 27317 3741 122259 212322 510224 476443 440307 702
Current Assets141 906177 552252 661328 870358 571512 7091 206 7031 473 6971 693 0282 209 1071 800 458
Debtors101 449103 176150 953219 097204 259334 587706 491914 1871 003 5521 220 667897 756
Net Assets Liabilities   202 052242 215332 544853 9021 196 6101 507 2901 819 1811 478 042
Net Assets Liabilities Including Pension Asset Liability111 378122 411171 665202 052       
Other Debtors   1 7301 8402 2155001 8651202403 859
Property Plant Equipment   32 17827 68822 69959 86646 68963 08270 04181 868
Stocks Inventory26 00027 34361 44694 500       
Tangible Fixed Assets28 15523 74520 56332 178       
Total Inventories   94 500136 938177 000241 000237 000465 000545 000595 000
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve111 372122 405171 659202 046       
Shareholder Funds111 378122 411171 665202 052       
Other
Accrued Liabilities   2 8005 6943 8645 3454 6004 8995 9206 395
Accumulated Depreciation Impairment Property Plant Equipment   51 90357 99362 98263 37176 79789 517102 669117 044
Additional Provisions Increase From New Provisions Recognised    -1 175 7 062-2 5043 1151 3227 159
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -948     
Amounts Owed To Group Undertakings         29 80529 160
Average Number Employees During Period    4445577
Bank Borrowings Overdrafts     1 551     
Corporation Tax Payable   19 43830 36335 914137 08488 57141 33196 53455 812
Creditors   6 528518198 55119 6441 511236 834446 659383 817
Creditors Due After One Year   6 528       
Creditors Due Within One Year55 08375 80298 812146 032       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 206    
Disposals Property Plant Equipment      25 208    
Finance Lease Liabilities Present Value Total   6 52851851819 6441 5111 511  
Increase Decrease In Property Plant Equipment      61 445    
Increase From Depreciation Charge For Year Property Plant Equipment    6 0904 98915 59513 42612 72013 15214 375
Merchandise   94 500136 938177 000241 000237 000465 000545 000595 000
Net Current Assets Liabilities86 823101 750153 849182 838220 306314 158825 0551 160 3031 456 1941 762 4481 416 641
Number Shares Allotted 666       
Number Shares Issued Fully Paid    6666666
Other Creditors   63       
Other Taxation Social Security Payable   4585445941 0541 851   
Par Value Share 1111111111
Prepayments     1 000195 073389 868442 530510 764234 666
Property Plant Equipment Gross Cost   84 08185 68185 681123 237123 486152 599172 710198 912
Provisions   6 4365 2614 31311 3758 87111 98613 30820 467
Provisions For Liabilities Balance Sheet Subtotal   6 4365 2614 31311 3758 87111 98613 30820 467
Provisions For Liabilities Charges3 6003 0842 7476 436       
Share Capital Allotted Called Up Paid6666       
Tangible Fixed Assets Additions  35823 708       
Tangible Fixed Assets Cost Or Valuation103 015103 015103 37384 081       
Tangible Fixed Assets Depreciation74 86079 27082 81051 903       
Tangible Fixed Assets Depreciation Charged In Period 4 4103 5407 788       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   38 695       
Tangible Fixed Assets Disposals   43 000       
Total Additions Including From Business Combinations Property Plant Equipment    1 600 62 76424929 11320 11126 202
Total Assets Less Current Liabilities114 978125 495174 412215 016247 994336 857884 9211 206 9921 519 2761 832 4891 498 509
Trade Creditors Trade Payables   62 54344 83467 20064 643104 588163 855188 850115 002
Trade Debtors Trade Receivables   217 367202 419331 372510 918522 298560 407709 663659 231

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 8th, February 2023
Free Download (9 pages)

Company search

Advertisements